- Company Overview for ENELCO LIMITED (01203343)
- Filing history for ENELCO LIMITED (01203343)
- People for ENELCO LIMITED (01203343)
- Charges for ENELCO LIMITED (01203343)
- Insolvency for ENELCO LIMITED (01203343)
- More for ENELCO LIMITED (01203343)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
12 Jan 2016 | AP03 | Appointment of Mrs Linda Ruth Keal as a secretary on 4 January 2016 | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
19 May 2015 | MR01 | Registration of charge 012033430006, created on 29 April 2015 | |
17 May 2015 | AD01 | Registered office address changed from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY to Unit B&C Minerva Business Park Brunel Road Newton Abbot Devon TQ12 4PJ on 17 May 2015 | |
27 Apr 2015 | MR04 | Satisfaction of charge 012033430005 in full | |
21 Apr 2015 | SH08 | Change of share class name or designation | |
21 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
11 Nov 2014 | MR01 | Registration of charge 012033430005, created on 6 November 2014 | |
18 Sep 2014 | MR04 | Satisfaction of charge 4 in full | |
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jul 2014 | TM01 | Termination of appointment of Garvis Snook as a director on 30 June 2014 | |
17 Jul 2014 | TM01 | Termination of appointment of Garvis Snook as a director on 30 June 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
18 Feb 2014 | TM01 | Termination of appointment of a director | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jan 2014 | TM01 | Termination of appointment of Martin Hall as a director | |
27 Sep 2013 | AP01 | Appointment of Mr Matthew John Cavill as a director | |
27 Sep 2013 | AP01 | Appointment of Garvis Snook as a director | |
27 Sep 2013 | TM01 | Termination of appointment of Anthony Rowe as a director | |
27 Sep 2013 | TM01 | Termination of appointment of Jason Leonard as a director | |
27 Sep 2013 | TM01 | Termination of appointment of Ian Maclean as a director |